About

Registered Number: 03844546
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7b Hendy Industrial Estate, Hendy, Swansea, Swansea, SA4 0XP,

 

S.M.R. (UK) Ltd was founded on 20 September 1999, it has a status of "Active". The current directors of the company are listed as Bareham, Andrew Christopher, Stevens, Clare Louise, Palmer, Jennifer Claire, Lea, Paul, Love, Sebastian at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAREHAM, Andrew Christopher 27 June 2017 - 1
STEVENS, Clare Louise 27 November 2015 - 1
LEA, Paul 02 November 1999 23 January 2001 1
LOVE, Sebastian 19 June 2009 31 July 2011 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Jennifer Claire 02 November 1999 01 March 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 February 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 October 2018
PSC01 - N/A 25 September 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 21 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 25 February 2016
AD01 - Change of registered office address 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
MR04 - N/A 14 January 2016
AP01 - Appointment of director 07 January 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 15 April 2015
MR04 - N/A 12 March 2015
MR04 - N/A 12 March 2015
MR01 - N/A 10 December 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
AA - Annual Accounts 19 April 2013
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 10 August 2012
RESOLUTIONS - N/A 03 August 2012
RESOLUTIONS - N/A 03 August 2012
SH08 - Notice of name or other designation of class of shares 03 August 2012
AD01 - Change of registered office address 29 February 2012
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 02 September 2011
TM01 - Termination of appointment of director 12 August 2011
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
AD01 - Change of registered office address 20 January 2010
AR01 - Annual Return 07 December 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 04 December 2008
353 - Register of members 04 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 12 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 02 November 2007
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
123 - Notice of increase in nominal capital 07 March 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 19 September 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 26 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 18 October 2002
363s - Annual Return 29 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 20 July 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
363s - Annual Return 13 February 2001
287 - Change in situation or address of Registered Office 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
225 - Change of Accounting Reference Date 08 November 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2014 Fully Satisfied

N/A

Chattel mortgage 31 March 2008 Fully Satisfied

N/A

All assets debenture deed 10 February 2005 Outstanding

N/A

Debenture 15 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.